Dissolved
Dissolved 2014-12-10
Company Information for STOFORD ALL SAINTS LIMITED
SOUTHAMPTON, SO14,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-12-10 |
Company Name | ||
---|---|---|
STOFORD ALL SAINTS LIMITED | ||
Legal Registered Office | ||
SOUTHAMPTON | ||
Previous Names | ||
|
Company Number | 06113496 | |
---|---|---|
Date formed | 2007-02-19 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-05-31 | |
Date Dissolved | 2014-12-10 | |
Type of accounts | FULL |
Last Datalog update: | 2015-06-03 10:19:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STOFORD ALL SAINTS (PLOT 2) LIMITED | LANCASTER HOUSE 67 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 1NQ | Dissolved | Company formed on the 2010-10-06 |
Officer | Role | Date Appointed |
---|---|---|
JULIE ROBINSON |
||
JONATHAN WILLIAM ANDREWS |
||
DAVID ANDREW BROWN |
||
DOMINIC PETER STOKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW JOHN BURGIN |
Director | ||
MILES CHRISTOPHER LEA |
Director | ||
SHOOSMITHS SECRETARIES LIMITED |
Company Secretary | ||
SHOOSMITHS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STOFORD BIRCHLEY LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1998-01-12 | Dissolved 2014-07-01 | |
STOFORD RETAIL LIMITED | Company Secretary | 2007-10-22 | CURRENT | 2007-10-22 | Dissolved 2016-02-23 | |
OXWOOD INVESTMENTS LIMITED | Company Secretary | 2005-05-25 | CURRENT | 1999-04-08 | Dissolved 2016-04-26 | |
REVURBAN PARKSIDE LIMITED | Company Secretary | 2005-02-15 | CURRENT | 2005-02-15 | Dissolved 2015-03-24 | |
REVURBAN (BROMSGROVE STREET) LIMITED | Company Secretary | 2004-01-30 | CURRENT | 2003-11-21 | Dissolved 2016-07-05 | |
NEW WOOD LIMITED | Company Secretary | 2003-11-11 | CURRENT | 2003-10-22 | Dissolved 2016-07-29 | |
MIDLANDS TOGETHER COMMUNITY INTEREST COMPANY | Director | 2017-06-27 | CURRENT | 2012-09-17 | Liquidation | |
SMALL FRY ANIMATIONS LIMITED | Director | 2016-08-26 | CURRENT | 2016-08-02 | Active - Proposal to Strike off | |
GRAND UNION STUDIOS LIMITED | Director | 2015-09-14 | CURRENT | 2009-08-06 | Active | |
PUBLIC ARTIST LIMITED C.I.C. | Director | 2015-03-26 | CURRENT | 2015-03-26 | Active | |
STOFORD CASTLEGATE LIMITED | Director | 2012-03-05 | CURRENT | 2012-03-05 | Dissolved 2016-06-21 | |
STOFORD PREMIER LIMITED | Director | 2012-03-05 | CURRENT | 2012-03-05 | Dissolved 2016-11-15 | |
NEWHALL 2016 TRUSTING LIMITED | Director | 2011-11-25 | CURRENT | 2011-11-25 | Active - Proposal to Strike off | |
STOFORD ANSTY LIMITED | Director | 2010-08-04 | CURRENT | 2010-08-04 | Dissolved 2015-08-04 | |
STOFORD (BRISTOL) LIMITED | Director | 2010-06-24 | CURRENT | 2010-06-24 | Dissolved 2016-04-05 | |
TIPPING STREET LIMITED | Director | 2008-11-13 | CURRENT | 2007-02-23 | Dissolved 2015-06-30 | |
STOFORD GREAT CHARLES STREET LIMITED | Director | 2007-08-31 | CURRENT | 2007-08-30 | Dissolved 2015-08-25 | |
STOFORD PROJECTS LIMITED | Director | 2006-04-26 | CURRENT | 1999-06-10 | Dissolved 2018-04-04 | |
REVURBAN (BROMSGROVE STREET) LIMITED | Director | 2004-01-30 | CURRENT | 2003-11-21 | Dissolved 2016-07-05 | |
FACTORY ROAD DEVELOPMENTS LIMITED | Director | 2003-10-07 | CURRENT | 2003-08-19 | Liquidation | |
STOFORD GREAT CHARLES STREET LIMITED | Director | 2014-06-26 | CURRENT | 2007-08-30 | Dissolved 2015-08-25 | |
TIPPING STREET LIMITED | Director | 2014-06-26 | CURRENT | 2007-02-23 | Dissolved 2015-06-30 | |
STOFORD RETAIL LIMITED | Director | 2014-06-26 | CURRENT | 2007-10-22 | Dissolved 2016-02-23 | |
STOFORD GORCOTT LIMITED | Director | 2013-03-18 | CURRENT | 2013-03-18 | Active | |
STOFORD WOLVERHAMPTON LIMITED | Director | 2011-03-01 | CURRENT | 2010-09-21 | Dissolved 2015-07-21 | |
STOFORD (BRISTOL) LIMITED | Director | 2010-06-24 | CURRENT | 2010-06-24 | Dissolved 2016-04-05 | |
STOFORD PROJECTS LIMITED | Director | 2006-04-26 | CURRENT | 1999-06-10 | Dissolved 2018-04-04 | |
REVURBAN PARKSIDE LIMITED | Director | 2005-02-15 | CURRENT | 2005-02-15 | Dissolved 2015-03-24 | |
REVURBAN (BROMSGROVE STREET) LIMITED | Director | 2004-01-30 | CURRENT | 2003-11-21 | Dissolved 2016-07-05 | |
OA SURF CLUB LIMITED | Director | 2015-11-04 | CURRENT | 2015-11-04 | Active | |
NEWHALL 2016 LIMITED | Director | 2015-09-22 | CURRENT | 2005-07-14 | Liquidation | |
STOFORD CASTLEGATE LIMITED | Director | 2012-03-05 | CURRENT | 2012-03-05 | Dissolved 2016-06-21 | |
STOFORD PREMIER LIMITED | Director | 2012-03-05 | CURRENT | 2012-03-05 | Dissolved 2016-11-15 | |
NEWHALL 2016 TRUSTING LIMITED | Director | 2011-11-25 | CURRENT | 2011-11-25 | Active - Proposal to Strike off | |
STOFORD (BRISTOL) LIMITED | Director | 2010-06-24 | CURRENT | 2010-06-24 | Dissolved 2016-04-05 | |
STOFORD RETAIL LIMITED | Director | 2007-10-22 | CURRENT | 2007-10-22 | Dissolved 2016-02-23 | |
STOFORD GREAT CHARLES STREET LIMITED | Director | 2007-08-31 | CURRENT | 2007-08-30 | Dissolved 2015-08-25 | |
TIPPING STREET LIMITED | Director | 2007-02-23 | CURRENT | 2007-02-23 | Dissolved 2015-06-30 | |
WHITE ROCK PROPERTIES LIMITED | Director | 2006-06-22 | CURRENT | 2006-06-22 | Dissolved 2016-11-01 | |
REVURBAN PARKSIDE LIMITED | Director | 2005-12-16 | CURRENT | 2005-02-15 | Dissolved 2015-03-24 | |
REVURBAN (BROMSGROVE STREET) LIMITED | Director | 2004-01-30 | CURRENT | 2003-11-21 | Dissolved 2016-07-05 | |
NEW WOOD LIMITED | Director | 2003-11-11 | CURRENT | 2003-10-22 | Dissolved 2016-07-29 | |
NEW WOOD PROPERTIES LIMITED | Director | 2003-08-18 | CURRENT | 2003-08-18 | Liquidation | |
OUTDOOR ADVENTURE LIMITED | Director | 2000-01-21 | CURRENT | 1999-12-17 | Liquidation | |
STOFORD PROJECTS LIMITED | Director | 1999-06-10 | CURRENT | 1999-06-10 | Dissolved 2018-04-04 | |
STOFORD BIRCHLEY LIMITED | Director | 1998-01-12 | CURRENT | 1998-01-12 | Dissolved 2014-07-01 | |
NEW WOOD SECURITIES LIMITED | Director | 1997-09-24 | CURRENT | 1997-09-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2014 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/2014 FROM LANCASTER HOUSE 67 NEWHALL STRET BIRMINGHAM WEST MIDLANDS B3 1NQ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BURGIN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
LATEST SOC | 20/02/13 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 19/02/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ROBINSON / 01/02/2013 | |
SH06 | 11/02/13 STATEMENT OF CAPITAL GBP 9 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM ANDREWS / 01/02/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MILES LEA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 | |
AA01 | PREVSHO FROM 31/07/2011 TO 31/05/2011 | |
AR01 | 19/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MILES CHRISTOPHER LEA / 15/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PETER STOKES / 15/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BROWN / 06/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM ANDREWS / 10/06/2011 | |
AR01 | 19/02/11 FULL LIST | |
SH01 | 23/08/10 STATEMENT OF CAPITAL GBP 12 | |
SH01 | 23/08/10 STATEMENT OF CAPITAL GBP 12 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
AR01 | 19/02/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MATTHEW J BURGIN | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROWN / 28/05/2009 | |
363a | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/07/08 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 19/03/07--------- £ SI 3@1=3 £ IC 1/4 | |
287 | REGISTERED OFFICE CHANGED ON 25/03/07 FROM: FIRST FLOOR WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH | |
CERTNM | COMPANY NAME CHANGED SHOO 309 LIMITED CERTIFICATE ISSUED ON 19/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-07-07 |
Resolutions for Winding-up | 2014-01-23 |
Appointment of Liquidators | 2014-01-23 |
Notices to Creditors | 2014-01-23 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STOFORD ALL SAINTS LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as STOFORD ALL SAINTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | STOFORD ALL SAINTS LIMITED | Event Date | 2014-01-17 |
THE INSOLVENCY ACT 1986 NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the Members of the above named Company will be held at 30 Oxford Street, Southampton, SO14 3DJ on 28 August 2014 at 11.00 am for the purposes of: receiving an account of how the winding-up has been conducted and the Companys property disposed of; hearing any explanations that may be given by the Joint Liquidators; determining the release of the Joint Liquidators. A member who is entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Quantuma LLP, 30 Oxford Street, Southampton, SO14 3DJ, no later than 12 noon on the business day before the meeting. Paul Goddard and Carl Jackson (IP Nos 13592 and 8860 ), Joint Liquidators of Quantuma Restructuring , 30 Oxford Street, Southampton, SO14 3DJ . Appointed on 17 January 2014 . Alternative contact for enquiries: Richard Wragg on 023 8082 1871 or at richard.wragg@quantuma.com Paul Goddard : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STOFORD ALL SAINTS LIMITED | Event Date | 2014-01-17 |
Carl Stuart Jackson and Paul Anthony Goddard , Joint Liquidators , Quantuma LLP , 30 Oxford Street, Southampton, Hampshire, SO14 3DJ . Contact details, e-mail at info@quantuma.com or telephone on 02380 336464 . Alternative contact - Richard Wragg at Richard.wragg@quantuma.com or telephone on 02380 821871 . : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | STOFORD ALL SAINTS LIMITED | Event Date | 2014-01-17 |
Notice is hereby given that the creditors of the above-named Company who have not yet already submitted their claims to me, are required to do so by no later than 13 February 2014 , or in default thereof they will be excluded from the benefit of any distribution made. Claims should be sent to me at Quantuma LLP , 30 Oxford Street, Southampton, Hampshire, SO14 3DJ . All creditors have been or will be paid in full. Date of appointment: 17 January 2014 . Office Holder details: Carl Stuart Jackson and Paul Anthony Goddard (IP Nos 8860 and 13592), Office holder capacity: Joint Liquidators , both of Quantuma LLP , 30 Oxford Street, Southampton, Hampshire, SO14 3DJ . Further details contact: Carl Stuart Jackson or Paul Anthony Goddard, Email: info@quantuma.com , Tel: 02380 336464 . Alternative contact: Richard Wragg , Email: Richard.wragg@quantuma.com or Tel: 02380 821871 . Carl Stuart Jackson and Paul Anthony Goddard , Office holder capacity: Joint Liquidators : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STOFORD ALL SAINTS LIMITED | Event Date | |
At a General Meeting of the above-named Company, duly convened, and held at Lancaster House, 67 Newhall Street, Birmingham, West Midlands B3 1NQ on 17 January 2014 at 2.30 pm the following resolutions were passed; No 1 as a Special Resolution and No 2 as an Ordinary Resolution: 1. “That the Company be wound up voluntarily” and 2. “That Carl Stuart Jackson and Paul Anthony Goddard both of Quantuma LLP, 30 Oxford Street, Southampton, Hampshire, SO14 3DJ, be and are hereby appointed Joint Liquidators of the company and that they act jointly and severally’’. Contact details: Carl Stuart Jackson (IP No 8860) and Paul Anthony Goddard (IP No 13592), Office holder capacity: Joint Liquidators , both of Quantuma LLP , 30 Oxford Street, Southampton, Hampshire, SO14 3DJ . Contact details telephone: 02380 336464 or email: info@quantuma.com Alternative contact for enquiries on proceedings, Richard Wragg at Richard.wragg@quantuma.com or on 02380 821871 . J W Andrews , Office holder capacity: Chairman of Meeting : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |